Search icon

JAMES G. CREVELING JR., M.D.P.A.

Company Details

Entity Name: JAMES G. CREVELING JR., M.D.P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Aug 1969 (56 years ago)
Date of dissolution: 12 Dec 2002 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Dec 2002 (22 years ago)
Document Number: 601278
FEI/EIN Number 59-1265833
Address: 2623 S. SEACREST BLVD., SUITE 106, BOYNTON BCH., FL 33435
Mail Address: 2623 S. SEACREST BLVD., SUITE 106, BOYNTON BCH., FL 33435
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CREVELING, JAMES G. JR. Agent 2623 S SEACREST BLVD STE 106, BOYNTON BCH, FL 33435

President

Name Role Address
CREVELING, JAMES G President 2623 S SEACREST BLVD 106, BOYNTON BCH, FL

Treasurer

Name Role Address
CREVELING, JAMES G Treasurer 2623 S SEACREST BLVD 106, BOYNTON BCH, FL

Director

Name Role Address
CREVELING, JAMES G Director 2623 S SEACREST BLVD 106, BOYNTON BCH, FL
CREVELING, VIRGINIA M Director 2623 S SEACREST BLVD 106, BOYNTON BCH, FL

Secretary

Name Role Address
CREVELING, VIRGINIA M Secretary 2623 S SEACREST BLVD 106, BOYNTON BCH, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-12-12 No data No data
REGISTERED AGENT ADDRESS CHANGED 1990-05-18 2623 S SEACREST BLVD STE 106, BOYNTON BCH, FL 33435 No data
CHANGE OF PRINCIPAL ADDRESS 1989-02-16 2623 S. SEACREST BLVD., SUITE 106, BOYNTON BCH., FL 33435 No data
CHANGE OF MAILING ADDRESS 1989-02-16 2623 S. SEACREST BLVD., SUITE 106, BOYNTON BCH., FL 33435 No data
REGISTERED AGENT NAME CHANGED 1985-04-12 CREVELING, JAMES G. JR. No data

Documents

Name Date
Voluntary Dissolution 2002-12-12
ANNUAL REPORT 2002-02-10
ANNUAL REPORT 2001-03-21
ANNUAL REPORT 2000-04-12
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-04-09
ANNUAL REPORT 1997-04-16
ANNUAL REPORT 1996-04-23
ANNUAL REPORT 1995-03-23

Date of last update: 06 Feb 2025

Sources: Florida Department of State